THORNE-EDWARDS GROUNDWORKS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1215 June 2012 APPLICATION FOR STRIKING-OFF

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES THORNE / 17/06/2010

View Document

22/06/1122 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES THORNE / 17/06/2010

View Document

21/03/1121 March 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN EDWARDS / 16/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES THORNE / 16/06/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM 20 LONGLAND CLOSE, GOODLEIGH BARNSTAPLE DEVON EX31 7NN

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 02/10/2006

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 20 LONGLAND CLOSE,, GOODLEIGH BARNSTAPLE DEVON EX31 7NN

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

21/06/0521 June 2005

View Document

02/06/052 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company